PYROTECH LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/11/2418 November 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 43 Blackbrook Drive Chinley SK23 6BF on 2024-11-18

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

04/11/244 November 2024 Application to strike the company off the register

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-09-27

View Document

08/10/248 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-27

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 25/08/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 25/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CURREXT FROM 01/03/2019 TO 31/03/2019

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 29/08/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

27/11/1627 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/15

View Document

28/08/1528 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

16/05/1516 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/03/152 March 2015 PREVSHO FROM 31/08/2015 TO 01/03/2015

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 22/08/2014

View Document

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/04/1314 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 COMPANY NAME CHANGED MENTALIST LTD CERTIFICATE ISSUED ON 28/08/12

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 30/08/2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company